CORMAR LIMITED
Overview
Company Name | CORMAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00166220 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CORMAR LIMITED?
- (7499) /
Where is CORMAR LIMITED located?
Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORMAR LIMITED?
Company Name | From | Until |
---|---|---|
CORY TOWAGE (TEES) LIMITED | Nov 01, 1990 | Nov 01, 1990 |
TEES TOWING COMPANY,LIMITED | Apr 09, 1920 | Apr 09, 1920 |
What are the latest accounts for CORMAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CORMAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on Apr 13, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Mr Dermot Woolliscroft as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Waters as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Fink as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Exel Nominee No 2 Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Exel Secretarial Services Limited as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Jan 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Exel Secretarial Services Limited on Jan 14, 2010 | 2 pages | CH02 | ||||||||||
Director's details changed for Christopher Stephen Waters on Jan 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Exel Nominee No 2 Limited on Jan 14, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Exel Secretarial Services Limited on Jan 14, 2010 | 2 pages | CH04 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of CORMAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
FINK, Steven | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | British | Solicitor | 158324340001 | ||||||||
TAYLOR, Paul | Director | 2a High Street Ringstead NN14 4DA Kettering Northamptonshire | England | British | Cfo | 105652320001 | ||||||||
WOOLLISCROFT, Dermot Francis | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | British | Head Of Tax | 125837760001 | ||||||||
WALLS, Kenneth Charles | Secretary | 4 Squirrel Rise SL7 3PN Marlow Bottom Buckinghamshire | British | 24310840002 | ||||||||||
BOYLAN, Alan Francis | Director | 361 Chambersbury Lane HP3 8LW Hemel Hempstead Hertfordshire | British | Managing Director | 105598290003 | |||||||||
BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | Director | 72820970001 | ||||||||
DENNISON, Stephen | Director | Upper House Ewhurst Green GU6 7RS Cranleigh Surrey | England | British | Director Marine Services | 1240170003 | ||||||||
HOOD, John Kevin | Director | 9 Mill Park Avenue RM12 6HA Hornchurch Essex | British | Accountant | 31431890002 | |||||||||
KERR, Allan Marshall | Director | Rook House Skutterskelfe TS15 0JP Yarm Cleveland | British | C Eng/Managing Director | 13017870002 | |||||||||
LAMBERT, Ian | Director | 29 Grasmere Road CR8 1DY Purley Surrey | British | Chartered Accountant | 4791040001 | |||||||||
LENTHALL, Rodney Desmonde Morgan | Director | Mulberry Lodge Lodge Hill Road GU10 3RD Farnham Surrey | British | Managing Director | 64332640001 | |||||||||
PHILIP, Graham Martin | Director | 3 Harebell Hill KT11 2RS Cobham Surrey | British | Managing Director | 2585740002 | |||||||||
RIDDLE, David Ellison | Director | 3 Lovelace Road KT6 6NS Surbiton Surrey | England | British | Manager | 556710002 | ||||||||
SPRAGUE, Stephen William | Director | Wicken Cottage Mill Hill TN8 5DB Edenbridge Kent | British | Technical Director | 11512010002 | |||||||||
STIRLING, James Fergus | Director | 70 Brownside Road Cambuslang G72 8AG Glasgow Lanarkshire | British | Manager | 556720001 | |||||||||
WALLS, Kenneth Charles | Director | 4 Squirrel Rise SL7 3PN Marlow Bottom Buckinghamshire | British | Manager | 24310840002 | |||||||||
WARNER, Neil William | Director | 7 Linkway GU15 2NH Camberley Surrey | British | Chartered Accountant | 41166370001 | |||||||||
WATERS, Christopher Stephen | Director | Five Acres WD4 9JU Kings Langley 5 Hertfordshire United Kingdom | England | British | Chartered Accountant | 140561280001 | ||||||||
YOUNG, Stuart Anthony | Director | 12 Darling House 35 Clevedon Road TW1 2TU Twickenham | England | English | Chartered Accountant | 47414200005 | ||||||||
EXEL NOMINEE NO 2 LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 73807850002 | ||||||||||
EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 |
Does CORMAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage | Created On Nov 20, 1989 Delivered On Nov 28, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account current and under the terms of a financial agreement dated 21/10/88 and a deed of of covenant of even dated | |
Short particulars 64/64 shares in M.T. "cleveland cross" registered at middlesborough no. 358300. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Nov 20, 1989 Delivered On Nov 28, 1989 | Satisfied | Amount secured £1,603,200 all monies due or to become due from the company to the chargee under the terms of the security document (as defined) | |
Short particulars The 290.0 got harbour and estuory tag "cleveland cross" registered at middlesborough no. 358300 see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Oct 03, 1989 Delivered On Oct 16, 1989 | Satisfied | Amount secured £1,603,200 & all monies due or to become due from the company to the chargee under the terms of the security documents (as defined) | |
Short particulars All the companys interet present & future in the above ship and the earnings & insurances of the vessel and any compensation payable in respect of requisition for title or other compulsory acquisition of the vessel. | ||||
Persons Entitled
| ||||
Transactions
| ||||
First priority statutory mortgage | Created On Oct 03, 1989 Delivered On Oct 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 21/10/88 and a deed of covenant dated 8/10/89 | |
Short particulars 64/64TH shares of and int eh M.V. "roseberry cross" registered of the port of middlesborough under official no 358299. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Oct 21, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the security documents (as defined) | |
Short particulars All the company's rights, title interest & benefits in & under M.V. "eston cross" registered at the port of middlesborough official no. 341891 & the earnings etc (see form 395 m 255 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Oct 21, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the security documents (as defined) | |
Short particulars All the company's rights, titles interest & benefits in & under the M.V. "norton cross" registered of the port of middlesborough official no. 341888 & the earnings etc (please see form 395 m 254 for detailse. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Financial agreement | Created On Oct 21, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured £1,603,200 & all other monies due or to become due from the company to the chargee inrespect of "the loan" as definedin the financial agreement & all moneys due in respect of the building agreement 19/7/88 on ammended by an addendum there to dated 27/9/88 | |
Short particulars All the company's benefits rights & titles in & under the contract including the vessell etc all per enquries boilers machinery & all materials etc (see form 395 m 249 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Financial agreement | Created On Oct 21, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured £1,603,200 & all other monies due or to become due from the company to the chargee in respect of "the loan" as defined in the financial agreement & all moneys due in respect of the building agreement 19/7/88 as amended by an addendum there to dated 27/9/88 | |
Short particulars All the company's benefits, rights & titles in & under the contract including vessel etc all per enquries boilers machinery & all materials etc (please all form 395 m 248 for full detials). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second priority statutory mortgage | Created On Oct 21, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on account current under the terms of a financila agreement and/or a deed of covenant both of even date. | |
Short particulars 64/64TH shares of and in M.V. "norton cross" registered in the name of the company at the port of middleseborough under official number 341888. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Second priority statutory mortgage | Created On Oct 21, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on account current under the terms of a financial agreement and/or a deed of covenant both of even date. | |
Short particulars 64/64TH shares of and in M.V. "eston cross" registered in the name of the company at the port of middlesborough under official number 341891. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Shipowners agreement | Created On Oct 21, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of clauses 4 & 5 of the shipowners agreement | |
Short particulars A) any moneys which may payable to the company in accordance with the terms of clause 9(b) or 15 (b) of the financial agreement dated 21.10.1988 made between midland bank PLC and the company or of clause 9(a) of the deed of covenant (as defined in the said financial agreement). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Shipowners agreement | Created On Oct 21, 1988 Delivered On Nov 02, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of clauses 4 and 5 of the shipowners agreement | |
Short particulars A). any moneys which may be payable to the company in accordance with the terms of clause 9 (b) or 15 (b) of the financial agreement dated 21 october 1988 made between midland bank PLC and the company or of clause 9(a) of the deed of covenant (ad defined in the said financial agreement) please see doc 395/M251/2/11/l for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mortgage | Created On Mar 29, 1985 Delivered On Apr 16, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current regulated by a financial agreement dated 17/9/84 and a deed of covenant dated 29/3/85 (as each of these documents may from time to time be amended) | |
Short particulars 64/64TH shares of and in M.V. "eston cross" registered in the terms of the company at he port of middlesborough under official number 341891. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Mar 29, 1985 Delivered On Apr 16, 1985 | Satisfied | Amount secured £1,181,520 and all other monies due or to become due from the company to the chargee under the the terms of of the security documents (as defined in the charge) | |
Short particulars All the company's rights title interest and benefits in and under:- a) M.V. "eston cross" registered at the port of middlesborough under official number 341891 (the "vessel") (see doc M132 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Shipowners agreement | Created On Sep 17, 1984 Delivered On Sep 21, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee secretary of state for trade and industry under the terms of the said shipowners agreement. | |
Short particulars All monies payable to the company in respect of the insurances effected by the builder under the contract and all the company's joint or other interest in connection with such insurances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Financial agreement | Created On Sep 17, 1984 Delivered On Sep 21, 1984 | Satisfied | Amount secured All monies due or to become due from the company to midland bank PLC not exceeding £1,181,520 under the terms of the said financial agreement. | |
Short particulars All the company's beneficial interetst and all its benefits rights, and title in and under a building agreement dated 6 july 1984. (for full details see doc no m 131). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Apr 19, 1984 Delivered On Apr 27, 1984 | Satisfied | Amount secured £1,112,208 and all other moneys due or to become due from the company to the chargee on an account cureent under the terms of a financial agreement 23-3-83 and a mortgage 19-4-84 | |
Short particulars The mortgaged premises being the ship the earnings of the ship. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mortgage | Created On Apr 19, 1984 Delivered On Apr 19, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement 23-3-83 and a deed of covenant 19-4-84 | |
Short particulars 64/64TH shares in the M.V. "norton cross" registered at the port of middlesbrough under official number 341888. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Financial agreement | Created On Mar 23, 1983 Delivered On Apr 05, 1983 | Satisfied | Amount secured £1,112,208 and all monies due or to become due from the company to the chargee under the terms of a financial agreement dated 23RD march, 1983. | |
Short particulars The company's beneficial right and interest under a building agreement dated 6TH december, 1982. (see doc m 125). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Statutory mortgage | Created On Oct 28, 1981 Delivered On Nov 04, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account current under the terms of a deed of covenant dated 28/10/81. | |
Short particulars 64/64TH shares of and in M.V. "coatham cross" registered at the port of middlesborough. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Oct 28, 1981 Delivered On Nov 04, 1981 | Satisfied | Amount secured £948,400 & all other monies due or to become due from the company to the charrgee secured by a financial agreement dated 14/4/81 and security documents | |
Short particulars The mortgaged premises being the ship the insurance & all beneifts thereof (including claims of whatsoever. Nature & return of premiums) and earnings and requisition compensation all as defined in the deed of covenant. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Financial agreement | Created On Apr 14, 1980 Delivered On Apr 30, 1980 | Satisfied | Amount secured £948,400 and all other monies due or to become due from the co to the chargee under the terms of the charge. | |
Short particulars All the company's rights and interest and benefit under a building agreement dated 3/12/79 (see doc M122 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of covenant | Created On Apr 14, 1980 Delivered On Apr 30, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 14TH april 1980 | |
Short particulars The mortgaged premises (being the ship, the insurances the earnings of the ship and requisition compensation). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Stat mort | Created On Apr 14, 1980 Delivered On Apr 30, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 14TH april 1980 and a deed of covenant dated 14TH april 1980. | |
Short particulars 64/64TH shares in "greatham cross" official no 341868. | ||||
Persons Entitled
| ||||
Transactions
|
Does CORMAR LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0